About

Registered Number: 03378374
Date of Incorporation: 30/05/1997 (26 years and 10 months ago)
Company Status: Liquidation
Registered Address: The Old Treasury, 7 Kings Road, Portsmouth, Hampshire, PO5 4DJ

 

Kjr Properties Ltd was founded on 30 May 1997 and has its registered office in Portsmouth in Hampshire, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the Kjr Properties Ltd. There is one director listed for Kjr Properties Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROSS, Rachael 17 July 1997 08 August 2001 1

Filing History

Document Type Date
COCOMP - Order to wind up 20 February 2009
COCOMP - Order to wind up 20 February 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 01 April 2008
363s - Annual Return 26 July 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 07 June 2006
287 - Change in situation or address of Registered Office 08 May 2006
AA - Annual Accounts 24 April 2006
288c - Notice of change of directors or secretaries or in their particulars 17 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 14 June 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 11 June 2004
287 - Change in situation or address of Registered Office 20 September 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 11 June 2003
287 - Change in situation or address of Registered Office 13 May 2003
288c - Notice of change of directors or secretaries or in their particulars 17 February 2003
288b - Notice of resignation of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
363s - Annual Return 02 July 2002
395 - Particulars of a mortgage or charge 21 June 2002
AA - Annual Accounts 22 April 2002
AA - Annual Accounts 22 April 2002
AUD - Auditor's letter of resignation 29 November 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
395 - Particulars of a mortgage or charge 05 October 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
395 - Particulars of a mortgage or charge 24 August 2001
287 - Change in situation or address of Registered Office 17 August 2001
363s - Annual Return 16 June 2001
395 - Particulars of a mortgage or charge 16 May 2001
395 - Particulars of a mortgage or charge 10 March 2001
287 - Change in situation or address of Registered Office 18 January 2001
395 - Particulars of a mortgage or charge 05 January 2001
AA - Annual Accounts 25 August 2000
363s - Annual Return 09 June 2000
RESOLUTIONS - N/A 09 July 1999
RESOLUTIONS - N/A 09 July 1999
RESOLUTIONS - N/A 09 July 1999
363s - Annual Return 09 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1999
AA - Annual Accounts 08 June 1999
288c - Notice of change of directors or secretaries or in their particulars 12 November 1998
288c - Notice of change of directors or secretaries or in their particulars 12 November 1998
395 - Particulars of a mortgage or charge 06 November 1998
RESOLUTIONS - N/A 08 October 1998
RESOLUTIONS - N/A 08 October 1998
RESOLUTIONS - N/A 08 October 1998
RESOLUTIONS - N/A 08 October 1998
RESOLUTIONS - N/A 08 October 1998
RESOLUTIONS - N/A 08 October 1998
RESOLUTIONS - N/A 08 October 1998
RESOLUTIONS - N/A 08 October 1998
RESOLUTIONS - N/A 08 October 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
288c - Notice of change of directors or secretaries or in their particulars 14 August 1998
363a - Annual Return 14 August 1998
395 - Particulars of a mortgage or charge 04 April 1998
395 - Particulars of a mortgage or charge 20 December 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
CERTNM - Change of name certificate 05 June 1997
NEWINC - New incorporation documents 30 May 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 June 2002 Fully Satisfied

N/A

Mortgage deed 20 September 2001 Fully Satisfied

N/A

Mortgage 16 August 2001 Fully Satisfied

N/A

Legal charge 14 May 2001 Fully Satisfied

N/A

Legal charge 23 February 2001 Fully Satisfied

N/A

Legal charge 15 December 2000 Fully Satisfied

N/A

Legal charge 23 October 1998 Fully Satisfied

N/A

Legal charge 20 March 1998 Fully Satisfied

N/A

Mortgage 18 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.